UKBizDB.co.uk

PECKOVER TRANSPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peckover Transport Services Limited. The company was founded 29 years ago and was given the registration number 03013513. The firm's registered office is in SKIPTON. You can find them at Shepherd Partnership, Carleton Business Park, Skipton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PECKOVER TRANSPORT SERVICES LIMITED
Company Number:03013513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE

Secretary25 December 2010Active
Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE

Director26 January 2011Active
Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE

Director02 February 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 January 1995Active
11 Lane Side, Queensbury, Bradford, BD13 1NE

Secretary02 February 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 January 1995Active
10 Victoria Street, Clayton, Bradford, BD14 6QT

Director02 February 1995Active

People with Significant Control

Mr Giles Richard Clayton
Notified on:24 January 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Scott Broadfoot
Notified on:24 January 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Carol Clayton
Notified on:24 January 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Shepherd Partnership, Carleton Business Park, Skipton, England, BD23 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Resolution

Resolution.

Download
2019-07-01Capital

Capital variation of rights attached to shares.

Download
2019-06-28Capital

Capital name of class of shares.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Resolution

Resolution.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.